About

Registered Number: 05948344
Date of Incorporation: 27/09/2006 (17 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 13/08/2019 (4 years and 10 months ago)
Registered Address: R1-2 Verdin Exchange, High Street, Winsford, CW7 2AN,

 

Actioncad Ltd was founded on 27 September 2006 and has its registered office in Winsford. The companies directors are listed as Wilde, Sharon Anne, Mckie, Laura Marie, Kehoe, Robert Christopher in the Companies House registry. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILDE, Sharon Anne 01 October 2006 - 1
KEHOE, Robert Christopher 01 October 2006 26 July 2018 1
Secretary Name Appointed Resigned Total Appointments
MCKIE, Laura Marie 01 October 2006 15 May 2015 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 13 August 2019
GAZ1(A) - First notification of strike-off in London Gazette) 28 May 2019
DS01 - Striking off application by a company 16 May 2019
CS01 - N/A 02 October 2018
TM01 - Termination of appointment of director 27 July 2018
AA - Annual Accounts 30 June 2018
AD01 - Change of registered office address 30 October 2017
AAMD - Amended Accounts 19 October 2017
CS01 - N/A 02 October 2017
AA - Annual Accounts 30 June 2017
CS01 - N/A 11 October 2016
AA - Annual Accounts 30 June 2016
AR01 - Annual Return 05 October 2015
AA - Annual Accounts 29 June 2015
TM02 - Termination of appointment of secretary 15 May 2015
AR01 - Annual Return 29 September 2014
AA - Annual Accounts 25 July 2014
AR01 - Annual Return 01 October 2013
AA - Annual Accounts 27 June 2013
AR01 - Annual Return 10 October 2012
AA - Annual Accounts 16 April 2012
AD01 - Change of registered office address 28 October 2011
AR01 - Annual Return 05 October 2011
AA - Annual Accounts 28 January 2011
AR01 - Annual Return 12 October 2010
CH01 - Change of particulars for director 12 October 2010
CH01 - Change of particulars for director 12 October 2010
AD01 - Change of registered office address 12 October 2010
AA - Annual Accounts 30 June 2010
363a - Annual Return 29 September 2009
AA - Annual Accounts 20 July 2009
363a - Annual Return 13 October 2008
AA - Annual Accounts 26 August 2008
363s - Annual Return 25 October 2007
288a - Notice of appointment of directors or secretaries 31 October 2006
288a - Notice of appointment of directors or secretaries 31 October 2006
288a - Notice of appointment of directors or secretaries 31 October 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 October 2006
288b - Notice of resignation of directors or secretaries 28 September 2006
288b - Notice of resignation of directors or secretaries 28 September 2006
NEWINC - New incorporation documents 27 September 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.